logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Adam Cuffe

    Related profiles found in government register
  • Mr Adam Cuffe
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Redesdale Gardens, Leeds, LS16 6AX, United Kingdom

      IIF 1
    • 18, King William Street, London, EC4N 7BP, England

      IIF 2
  • Adam Cuffe
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus, 18, Phoenix House, King William Street, London, EC4N 7BP, United Kingdom

      IIF 3
  • Mr Adam Vincent Cuffe
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 4
    • 18, King William St, Candlewick, London, EC4N 7BP, United Kingdom

      IIF 5 IIF 6
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 7
    • Regus, 18, Phoenix House, King William Street, London, EC4N 7BP, United Kingdom

      IIF 8 IIF 9
  • Cuffe, Adam
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus, 18, Phoenix House, King William Street, London, EC4N 7BP, United Kingdom

      IIF 10 IIF 11
  • Cuffe, Adam
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Redesdale Gardens, Leeds, LS16 6AX, United Kingdom

      IIF 12
  • Cuffe, Adam Vincent
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 13
    • Unit 7, Hawkins Lane, Burton On Trent, Derby, DE14 1PT, England

      IIF 14
    • 18, King William St, Candlewick, London, EC4N 7BP, United Kingdom

      IIF 15
    • Regus, 18, Phoenix House, King William Street, London, EC4N 7BP, United Kingdom

      IIF 16
  • Cuffe, Adam Vincent
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, King William St, Candlewick, London, EC4N 7BP, United Kingdom

      IIF 17
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 18
  • Cuffe, Adam Vincent
    British managing director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus, 18, Phoenix House, King William Street, London, EC4N 7BP, United Kingdom

      IIF 19
  • Mr Adam Vicent Cuffe
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Hawkins Lane, Burton-on-trent, DE14 1PT, England

      IIF 20
    • St James Business Park, Grimbald Crag Close, Knaresborough, HG5 8PY, United Kingdom

      IIF 21
  • Mr Adam Vincent Cuffe
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, Renaissance Drive, Leeds, LS27 7GB, United Kingdom

      IIF 22 IIF 23
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 24
    • 18 King William St, London , Uk, 18 King William Street, London, EC4N 7BP, England

      IIF 25
  • Cuffe, Adam Vicent
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Hawkins Lane, Burton-on-trent, DE14 1PT, England

      IIF 26
  • Cuffe, Adam Vicent
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mm Accountants, Mm Accountants, Maritime House Business Centre, 14/16 Balls Road, Birkenhead, CH43 5RE, England

      IIF 27
  • Cuffe, Adam Vicent
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 28
    • Unit 8-9, Park Centre, Station Road, Leeds, LS18 5NX, United Kingdom

      IIF 29
  • Cuffe, Adam Vicent
    British financial consultant born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Park Centre, Station Road, Horsforth, Leeds, LS18 5NX, England

      IIF 30
  • Cuffe, Adam Vincent
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, Renaissance Drive, Leeds, Yorkshire, LS27 7GB, United Kingdom

      IIF 31
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 32
    • 18, King William Street, London, EC4N 7BP, England

      IIF 33
  • Cuffe, Adam Vincent
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Sophia Bailey Aesthetics, 126, Northgate Street, Chester, Cheshire, CH1 2HT, England

      IIF 34
    • 19, Renaissance Drive, Leeds, Yorkshire, LS27 7GB, United Kingdom

      IIF 35
  • Cuffe, Adam Vincent
    British managing director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lower Brunswick Street, Leeds, LS2 7PU, United Kingdom

      IIF 36
    • 18, King William Street, London, EC4N 7BP, England

      IIF 37
  • Cuffe, Adam Vincent

    Registered addresses and corresponding companies
    • Unit 8, Park Centre, Station Road, Horsforth, Leeds, LS18 5NX, England

      IIF 38
    • 18, King William St, Candlewick, London, EC4N 7BP, United Kingdom

      IIF 39
  • Cuffe, Adam

    Registered addresses and corresponding companies
    • Regus, 18, Phoenix House, King William Street, London, EC4N 7BP, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    18 King William St, Candlewick, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-20 ~ now
    IIF 15 - Director → ME
    2023-11-20 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    Mm Accountants, Maritime House Business Centre 14-16 Balls Road, Prenton, Birkenhead
    Dissolved Corporate (1 parent)
    Officer
    2013-05-28 ~ dissolved
    IIF 29 - Director → ME
  • 3
    C/o Mm Accountants Maritime House Business Centre, 14/16 Balls Road, Prenton, Wirral
    Dissolved Corporate (2 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 27 - Director → ME
  • 4
    The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2025-11-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 5
    2 Lower Brunswick Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    Unit 3 Hawkins Lane, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-12-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-01-20 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    Regus, 18, Phoenix House, King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 11 - Director → ME
  • 8
    18 King William St, Candlewick, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-04-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    18 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,112 GBP2022-08-31
    Officer
    2020-11-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-09-17 ~ now
    IIF 2 - Has significant influence or controlOE
  • 10
    Unit 8 Parcentre, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-12 ~ dissolved
    IIF 30 - Director → ME
    2016-02-12 ~ dissolved
    IIF 38 - Secretary → ME
  • 11
    4385, 12865495 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2021-09-30
    Officer
    2020-09-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Regus, 18, Phoenix House, King William Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    Regus, 18, Phoenix House, King William Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF 10 - Director → ME
    2024-06-15 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    18 King William St, Candlewick, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    67 Wilford Crescent East, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,246 GBP2021-04-30
    Officer
    2019-04-13 ~ 2020-07-20
    IIF 31 - Director → ME
    Person with significant control
    2019-04-13 ~ 2020-07-20
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-29 ~ 2011-04-12
    IIF 28 - Director → ME
  • 3
    Unit 3 Hawkins Lane, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,063 GBP2024-05-31
    Officer
    2020-05-06 ~ 2020-05-18
    IIF 35 - Director → ME
    Person with significant control
    2020-05-06 ~ 2020-05-06
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ 2020-07-20
    IIF 36 - Director → ME
    Person with significant control
    2020-07-03 ~ 2020-07-20
    IIF 24 - Has significant influence or control OE
  • 5
    Unit 3 Hawkins Lane, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-10-10 ~ 2022-10-13
    IIF 14 - Director → ME
  • 6
    18 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,112 GBP2022-08-31
    Officer
    2017-08-08 ~ 2020-08-01
    IIF 32 - Director → ME
    Person with significant control
    2017-08-08 ~ 2020-08-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    Sophia Bailey Aesthetics 126, Northgate Street, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-11 ~ 2021-08-09
    IIF 34 - Director → ME
  • 8
    VAULT GLOBAL LIMITED - 2022-05-03
    VAULT MONEY LIMITED - 2022-04-25
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2021-04-14 ~ 2021-12-16
    IIF 18 - Director → ME
    Person with significant control
    2021-04-14 ~ 2021-12-16
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.